Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
APV Overseas Holdings Limited
APV Overseas Holdings Limited is an active company incorporated on 27 February 1929 with the registered office located in Cheadle, Greater Manchester. APV Overseas Holdings Limited was registered 96 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00237510
Private limited company
Age
96 years
Incorporated
27 February 1929
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 October 2025
(20 days ago)
Next confirmation dated
4 October 2026
Due by
18 October 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about APV Overseas Holdings Limited
Contact
Update Details
Address
C/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
United Kingdom
Address changed on
22 Dec 2021
(3 years ago)
Previous address was
C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
Companies in SK8 5AE
Telephone
Unreported
Email
Unreported
Website
Spxflow.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Peter James Ryan
Director • Lawyer • American • Lives in United States • Born in Apr 1979
Jaime Manson Easley
Director • Corporate Controller • American • Lives in United States • Born in Sep 1977
Mark Edward Shanahan
Director • British • Lives in England • Born in Dec 1970
SPX Flow Technology London Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SPX Flow Technology London Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Mixing Solutions Limited
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
SPX Flow Europe Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Johnston Ballantyne Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
SPX Clyde UK Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic Technologies England Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic UK Holdings Ltd
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
Sfi Tsa Co. (UK), Ltd
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
See All Mutual Companies
Brands
Innis & Gunn Brewery Taproom
Innis & Gunn Brewery Taproom is a bar and pub located in Edinburgh City Centre, offering a selection of craft beers, including their lager.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3K
Decreased by £2K (-40%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£216.23M
Decreased by £4.67M (-2%)
Total Liabilities
-£117.29M
Decreased by £79.78M (-40%)
Net Assets
£98.95M
Increased by £75.11M (+315%)
Debt Ratio (%)
54%
Decreased by 34.97% (-39%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
14 Days Ago on 10 Oct 2025
Small Accounts Submitted
17 Days Ago on 7 Oct 2025
Small Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year Ago on 4 Oct 2024
Peter James Ryan Details Changed
1 Year 5 Months Ago on 1 May 2024
Confirmation Submitted
2 Years Ago on 17 Oct 2023
Small Accounts Submitted
2 Years Ago on 17 Oct 2023
Ldc Nominee Secretary Limited Resigned
2 Years 5 Months Ago on 1 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 30 Dec 2022
Confirmation Submitted
3 Years Ago on 17 Oct 2022
Get Alerts
Get Credit Report
Discover APV Overseas Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 October 2025 with no updates
Submitted on 10 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 7 Oct 2025
Accounts for a small company made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 4 Oct 2024
Director's details changed for Peter James Ryan on 1 May 2024
Submitted on 21 Aug 2024
Accounts for a small company made up to 31 December 2022
Submitted on 17 Oct 2023
Confirmation statement made on 4 October 2023 with no updates
Submitted on 17 Oct 2023
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 1 May 2023
Submitted on 15 May 2023
Full accounts made up to 31 December 2021
Submitted on 30 Dec 2022
Confirmation statement made on 4 October 2022 with no updates
Submitted on 17 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs